Search icon

BOB & DAUGHTER'S PRODUCE INC. - Florida Company Profile

Company Details

Entity Name: BOB & DAUGHTER'S PRODUCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB & DAUGHTER'S PRODUCE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 1987 (38 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: J62998
FEI/EIN Number 592776629

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1470 S JEFFERSON AVENUE, CLEARWATER, FL, 33756, US
Mail Address: 1470 S JEFFERSON AVENUE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHMER CONNIE Vice President 1470 S JEFFERSON AVENUE, CLEARWATER, FL, 33756
Lehmer Connie S Agent 1470 S JEFFERSON AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 1470 S JEFFERSON AVENUE, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 1470 S JEFFERSON AVENUE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2018-02-28 1470 S JEFFERSON AVENUE, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2018-02-28 Lehmer, Connie Sue -
REINSTATEMENT 2004-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-28
Off/Dir Resignation 2017-10-16
Reg. Agent Resignation 2017-10-10
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State